Name: | HANSEN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1977 (48 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 420238 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 72 MACKAY PLACE, BKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% M. GEORGE HANSEN | DOS Process Agent | 72 MACKAY PLACE, BKLYN, NY, United States, 11209 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100219053 | 2010-02-19 | ASSUMED NAME LLC INITIAL FILING | 2010-02-19 |
DP-798785 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A368618-4 | 1977-01-06 | CERTIFICATE OF INCORPORATION | 1977-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664299 | 0235300 | 1981-05-05 | 530 4TH STREET, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-06 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-05 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-06 |
Nr Instances | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 I |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-06 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State